Advanced company searchLink opens in new window

IAMBIC FILMS LTD

Company number 06527604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
18 Aug 2016 AA Micro company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 March 2011
14 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mr Richard Ian Holmes on 10 October 2009
16 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 07/03/09; full list of members
15 Apr 2008 288a Secretary appointed janet clive
15 Apr 2008 288b Appointment terminated secretary rachel child
07 Mar 2008 NEWINC Incorporation